Search icon

SNM INDUSTRIES, LLC - Florida Company Profile

Company Details

Entity Name: SNM INDUSTRIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SNM INDUSTRIES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Jan 2002 (23 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L02000001756
FEI/EIN Number 010579350

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 14427 N.W. 60TH AVE., MIAMI LAKES, FL, 33014
Mail Address: 6751 SW 125 TER., PINECREST, FL, 33156
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPDIRECT AGENTS, INC. Agent -
ANSCHER JOSEPH President 14427 NW 60 AVE., MIAMI LAKES, FL, 33014
JACOBS LAMBERT W Chief Operating Officer 14427 NW 60 AVE., MIAMI LAKES, FL, 33014
GOMEZ ENIDIO Director 14427 NW 60 AVE., MIAMI LAKES, FL, 33014
RODRIGUEZ NELSON Director 14427 NW 60 AVE., MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-04-14 CORPDIRECT AGENTS, INC -
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 1200 South Pine Island Road, MIAMI, FL 33324 -
CHANGE OF MAILING ADDRESS 2010-01-05 14427 N.W. 60TH AVE., MIAMI LAKES, FL 33014 -
LC NAME CHANGE 2008-07-08 SNM INDUSTRIES, LLC -
NAME CHANGE AMENDMENT 2002-02-28 SECURITY PLASTICS DIVISION/NMC, LLC -

Documents

Name Date
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-03-19
LC Name Change 2008-07-08
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State